Search icon

GAP LEASING CORP.

Print

Details

Entity Number 1433946

Status Active

NameGAP LEASING CORP.

CountySuffolk

Date of registration 27 Mar 1990 (34 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 56 PINE STREET, EAST MORICHES, NY, United States, 11940

Address ZIP code 11940

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

56 PINE STREET, EAST MORICHES, NY, United States, 11940

Chief Executive Officer

Name Role Address

ROBERT GARONE

Chief Executive Officer

56 PINE ST, EAST MORICHES, NY, United States, 11940

Permits

Number Date End date Type Address

WV3Y-2018530-16742

2018-05-30

2018-06-01

OVER DIMENSIONAL VEHICLE PERMITS

WV3Y-2018530-16743

2018-05-30

2018-06-01

OVER DIMENSIONAL VEHICLE PERMITS

History

Start date End date Type Value

1993-04-19

1998-05-28

Address

14 MAPLE AVENUE, BELLPORT, NY, 00000, USA (Type of address: Chief Executive Officer)

1990-03-27

2012-12-10

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1990-03-27

1993-04-19

Address

P.O. BOX 2506, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200303060553

2020-03-03

BIENNIAL STATEMENT

2020-03-01

190115061024

2019-01-15

BIENNIAL STATEMENT

2018-03-01

160302007251

2016-03-02

BIENNIAL STATEMENT

2016-03-01

140717006447

2014-07-17

BIENNIAL STATEMENT

2014-03-01

121210000858

2012-12-10

CERTIFICATE OF AMENDMENT

2012-12-10

120418002540

2012-04-18

BIENNIAL STATEMENT

2012-03-01

100323002244

2010-03-23

BIENNIAL STATEMENT

2010-03-01

080312003142

2008-03-12

BIENNIAL STATEMENT

2008-03-01

060321003115

2006-03-21

BIENNIAL STATEMENT

2006-03-01

040719002089

2004-07-19

BIENNIAL STATEMENT

2004-03-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts